CATHLES ROAD (SW12) MANAGEMENT COMPANY LIMITED
Company number 03481438
- Company Overview for CATHLES ROAD (SW12) MANAGEMENT COMPANY LIMITED (03481438)
- Filing history for CATHLES ROAD (SW12) MANAGEMENT COMPANY LIMITED (03481438)
- People for CATHLES ROAD (SW12) MANAGEMENT COMPANY LIMITED (03481438)
- More for CATHLES ROAD (SW12) MANAGEMENT COMPANY LIMITED (03481438)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
29 Sep 2021 | AP01 | Appointment of Ms Sion Emyr Davies as a director on 16 June 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of James Edward Beasley-Suffolk as a director on 16 June 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from 4, Aston Terrace Cathles Road London SW12 9LW England to 8 Blandfield Road London SW12 8BG on 7 January 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from 8 Blandfield Road London SW12 8BG England to 4, Aston Terrace Cathles Road London SW12 9LW on 20 June 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2018 | AP01 | Appointment of Ms Caroline Elizabeth Obrien as a director on 22 March 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of a director | |
19 Feb 2018 | AP01 | Appointment of Ms Fay Nicole Vincent Delavault as a director on 22 March 2017 | |
19 Feb 2018 | AP01 | Appointment of Mr Dirk-Chian Wong as a director on 22 March 2017 | |
19 Feb 2018 | TM01 | Termination of appointment of Rachel Elizabeth Evans as a director on 11 April 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
06 Nov 2017 | TM01 | Termination of appointment of Edison Fon-Sing as a director on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 2 Aston Terrace Grove Place London SW12 9LL to 8 Blandfield Road London SW12 8BG on 6 November 2017 |